Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Apr 2026 |
CH01 |
Director's details changed for Mr Valentin Sebastian Pierburg on 1 April 2026
|
|
|
31 Mar 2026 |
PSC05 |
Change of details for Palace Capital Plc as a person with significant control on 17 February 2026
|
|
|
31 Mar 2026 |
AD01 |
Registered office address changed from The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 March 2026
|
|
|
30 Jan 2026 |
TM02 |
Termination of appointment of The Cosec Coach Limited as a secretary on 30 January 2026
|
|
|
29 Jan 2026 |
AP01 |
Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on 23 January 2026
|
|
|
29 Jan 2026 |
AP01 |
Appointment of Mr Valentin Sebastian Pierburg as a director on 23 January 2026
|
|
|
26 Jan 2026 |
TM01 |
Termination of appointment of Steven Jonathan Owen as a director on 23 January 2026
|
|
|
29 Dec 2025 |
AD01 |
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL on 29 December 2025
|
|
|
16 Dec 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2025
|
|
|
16 Dec 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
16 Dec 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
04 Dec 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
28 Nov 2025 |
AA01 |
Current accounting period extended from 31 March 2026 to 30 September 2026
|
|
|
15 Oct 2025 |
MR04 |
Satisfaction of charge 051223150014 in full
|
|
|
10 Jul 2025 |
AP03 |
Appointment of The Cosec Coach Limited as a secretary on 16 June 2025
|
|
|
10 Jul 2025 |
TM01 |
Termination of appointment of Thomas Sinclair Frankland Hood as a director on 30 June 2025
|
|
|
10 Jul 2025 |
TM01 |
Termination of appointment of Phil Lyndon Higgins as a director on 13 June 2025
|
|
|
10 Jul 2025 |
TM02 |
Termination of appointment of Philip Higgins as a secretary on 13 June 2025
|
|
|
09 Jul 2025 |
CS01 |
Confirmation statement made on 10 May 2025 with no updates
|
|
|
13 Feb 2025 |
CH01 |
Director's details changed for Mr Daniel Robert Davies on 11 February 2025
|
|
|
10 Jan 2025 |
AA |
Accounts for a small company made up to 31 March 2024
|
|
|
17 Jun 2024 |
CS01 |
Confirmation statement made on 10 May 2024 with no updates
|
|
|
27 Dec 2023 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
01 Dec 2023 |
AD01 |
Registered office address changed from Fora Victoria Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 1 December 2023
|
|
|
17 Nov 2023 |
AP01 |
Appointment of Mr Steven Jonathan Owen as a director on 14 November 2023
|
|